Search icon

NEW COVENANT PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW COVENANT PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: 731077
FEI/EIN Number 591293913

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 NORTHWEST 12TH AVENUE, MIAMI, FL, 33127
Mail Address: 4300 NORTHWEST 12TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Bertha Treasurer 4300 NW 12th Avenue, Miami, FL, 33127
Johnson-Stacks Cynthia Secretary 4300 NW 12th Avenue, Miami, FL, 33127
Newkirk Paula Vice President 4300 NORTHWEST 12TH AVENUE, MIAMI, FL, 33127
Johnson-Stacks Cynthia Agent 4300 NW 12th Avenue, MIAMI, FL, 33127
Alexander-McKnight Adrian President 4300 NW 12th Avenue, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 4300 NW 12th Avenue, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-03-27 Johnson-Stacks, Cynthia -
REINSTATEMENT 1996-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-05 4300 NORTHWEST 12TH AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 1988-05-05 - -
CHANGE OF MAILING ADDRESS 1988-05-05 4300 NORTHWEST 12TH AVENUE, MIAMI, FL 33127 -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5166.00
Total Face Value Of Loan:
5166.15
Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2723.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5166
Current Approval Amount:
5166.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5227.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State